About

Registered Number: 04149837
Date of Incorporation: 29/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 62-64 New Road, Basingstoke, Hampshire, RG21 7PW,

 

Established in 2001, Boathouse Developments Ltd have registered office in Basingstoke, it has a status of "Active". There is only one director listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jean Alison 16 June 2010 06 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
PSC07 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
PSC02 - N/A 09 April 2020
AD01 - Change of registered office address 09 April 2020
MR01 - N/A 09 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 18 February 2016
RESOLUTIONS - N/A 17 February 2016
SH06 - Notice of cancellation of shares 17 February 2016
SH03 - Return of purchase of own shares 17 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 24 September 2014
CH03 - Change of particulars for secretary 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 10 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 14 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 16 November 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 01 February 2002
225 - Change of Accounting Reference Date 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2020 Outstanding

N/A

Legal mortgage 23 May 2002 Fully Satisfied

N/A

Debenture 13 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.